Edinburgh
EH3 6AD
Scotland
Secretary Name | Mr Alexander White |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mr Jamie Souter |
---|---|
Status | Current |
Appointed | 07 June 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Alexander White |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Stephen Liddle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2006) |
Role | Dent Technician |
Correspondence Address | 11 Dempsey Road Bellshill Lanarkshire ML4 2UF Scotland |
Director Name | James McShane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2006) |
Role | Dent Technician |
Correspondence Address | 15 Glenpark Street Wishaw Lanarkshire ML2 7NN Scotland |
Director Name | Keith Burrow |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Hilton Cowie Stirling Stirlingshire FK7 7AS Scotland |
Director Name | Mr Jamie Souter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Alexander White 50.00% Ordinary |
---|---|
1 at £1 | Murdoch Murray 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
9 September 2022 | Notification of Marc Barry Reid as a person with significant control on 1 October 2021 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
2 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Jamie Souter as a director on 7 June 2021 (1 page) |
2 August 2021 | Appointment of Mr Jamie Souter as a secretary on 7 June 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 12 August 2020 with updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Second filing for the appointment of Mr Jamie Souter as a director (6 pages) |
30 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Termination of appointment of Alexander White as a director on 6 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
6 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
6 December 2016 | Termination of appointment of Alexander White as a director on 6 December 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr James Souter on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr James Souter on 22 January 2016 (2 pages) |
29 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 June 2015 | Secretary's details changed for Alexander White on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Alexander White on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Keith Burrow as a director on 29 May 2015 (1 page) |
8 June 2015 | Director's details changed for Alexander White on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Alexander White on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Murdoch Murray on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr James Souter as a director on 29 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Murdoch Murray on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Murdoch Murray on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr James Souter as a director on 29 May 2015
|
8 June 2015 | Secretary's details changed for Alexander White on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Alexander White on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Keith Burrow as a director on 29 May 2015 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 September 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Director's details changed for Keith Burrow on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Murdoch Murray on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Murdoch Murray on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Murdoch Murray on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Keith Burrow on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Keith Burrow on 1 January 2013 (2 pages) |
9 September 2013 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 12 August 2012 (15 pages) |
11 October 2012 | Annual return made up to 12 August 2012 (15 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
24 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 September 2010 | Director's details changed for Alexander White on 12 August 2010 (3 pages) |
27 September 2010 | Annual return made up to 12 August 2010 (15 pages) |
27 September 2010 | Secretary's details changed for Alexander White on 12 August 2010 (3 pages) |
27 September 2010 | Director's details changed for Alexander White on 12 August 2010 (3 pages) |
27 September 2010 | Annual return made up to 12 August 2010 (15 pages) |
27 September 2010 | Secretary's details changed for Alexander White on 12 August 2010 (3 pages) |
3 March 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
18 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
22 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
25 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Ad 16/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 2006 | Ad 16/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
12 August 2005 | Incorporation (17 pages) |
12 August 2005 | Incorporation (17 pages) |